County of Santa Barbara  
BOARD OF SUPERVISORS  
First District - Roy Lee  
Second District - Laura Capps, Chair  
Third District - Joan Hartmann  
Fourth District - Bob Nelson, Vice Chair  
Fifth District - Steve Lavagnino  
Mona Miyasato, County Executive Officer  
Action Summary  
Tuesday, February 25, 2025  
9:00 AM  
COUNTY ADMINISTRATION BUILDING  
BOARD HEARING ROOM, FOURTH FLOOR  
105 EAST ANAPAMU STREET, SANTA BARBARA  
The Board of Supervisors meets concurrently as the Board of Directors of the Flood Control & Water  
Conservation District, Water Agency, the Santa Barbara Fund for Public and Educational Access and other  
Special Districts.  
Live Web Streaming of the Board of Supervisors Meetings, Agendas, Supplemental Materials and Minutes of  
the Board of Supervisors are available on the internet at: www.countyofsb.org.  
9:00 A.M. ..... Convened to Regular Session  
Supervisor Nelson participated from the following remote location:  
1701 Rhode Island Avenue Northwest, 2nd Floor  
Washington, DC 20036  
Roll Call  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Present:  
Pledge of Allegiance  
Approval of Minutes of the February 11, 2025 Meeting  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, to  
approve the minutes. The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
County Executive Officer's Report  
County Executive Officer’s Report: Receive a report from the County Executive Officer (CEO) on  
County programs, County staff updates and achievements, staff recognitions, updates on major  
projects, updates on state and federal legislation, and upcoming events of interest to the Board and  
the public. There will be no Board discussion except to ask questions or refer matters to staff; and  
no action will be taken unless listed on a subsequent agenda.  
County Executive Officer, Mona Miyasato announced the following:  
The Office of Emergency Management launched a 24/7 AM radio network on AM  
530 for emergency updates in English and Spanish, covering central and  
northern Santa Barbara County, with expansions coming soon; and  
At Goleta Beach, the Ellwood Restaurant reopened, and the County invested $2  
million in storm repairs, park upgrades, and a new pedestrian walkway funded by  
a $500,000.00 grant.  
Administrative Agenda  
All matters listed hereunder constitute a consent agenda, and will be acted upon by a single roll call  
vote of the Board. Matters listed on the Administrative Agenda will be read only on the request of a  
member of the Board or the public, in which event the matter shall be removed from the Administrative  
Agenda and considered as a separate item.  
Resolutions to be Presented  
A-1)  
SUPERVISOR LEE  
Adopt a Resolution of Commendation honoring Sheila Lodge for her outstanding contributions to  
the Santa Barbara community.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be adopted.  
RESOLUTION NO. 25-24  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Administrative Items  
A-2)  
AGRICULTURAL COMMISSIONER AND WEIGHTS & MEASURES  
DEPARTMENT  
Approve the appointment of Alex Van Wingerden to the Agricultural Advisory Committee,  
nominated by the Santa Barbara County Flower and Nursery Growers.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be approved. The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-3)  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding the Auditor-Controller’s Report on the Santa Barbara  
County Treasurer’s Investment Pool Statement of Assets as of December 31, 2024, as follows:  
a) Receive and file the Auditor-Controller's Report on the Santa Barbara County Treasurer’s  
Investment Pool Statement of Assets as of December 31, 2024; and  
b) Determine that the above actions are not a project under the California Environmental Quality  
Act (CEQA) pursuant to Section 15378(b)(4) of the CEQA Guidelines because they consist of the  
creation of government funding mechanisms which do not involve any commitment to any specific  
project which may result in a potentially significant physical impact on the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-4)  
AUDITOR-CONTROLLER'S OFFICE  
Consider recommendations regarding the Brown Armstrong Contract Renewal, Fiscal Years (FYs)  
2025-2028, as follows:  
a) Approve, ratify and authorize the Chair to execute the contract with Brown Armstrong  
Accountancy Corporation (Brown Armstrong) [not a local vendor] in the amount of $153,000.00  
to perform the following audit services, for the FY 2024-2025 with options to renew for FYs  
2025-2026 at a cost of $173,000.00 and 2026-2027 for a cost of $153,000.00:  
i) the annual financial audit for the County;  
ii) the Single Audit;  
iii) the First 5 Commission’s annual financial audit; and  
iv) the annual Treasury financial and compliance audits;  
b) Authorize the Auditor-Controller to approve change orders for up to two additional Single Audit  
Major Programs of $6,500.00 each, if identified, that exceed the seven included in the Single Audit  
base amount for a total contract amount not to exceed $166,000.00 in FYs 2024-2025 and  
2026-2027, and $186,000.00 in FY 2025-2026; and  
c) Determine that the above actions are not a project under the California Environmental Quality  
Act (CEQA) per CEQA Guidelines Section 15378(b)(4), because they are government fiscal  
activities which do not involve commitment to any specific project which may result in potentially  
significant physical impact on the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) i) through iv) Approved, ratified and authorized; Chair to execute;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-5)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding Transitions-Mental Health Association (TMHA) First  
Amendment to the Fiscal Years (FYs) 2024-2026 Services Agreement for Mental Health and  
Other Supportive Services, as follows:  
a) Approve, ratify, and authorize the Chair to execute a First Amendment to the Agreement for  
Services of Independent Contractor with TMHA (not a local vendor) (BC No. 24-020) to add  
Medi-Cal Patient Revenue funding to the Wellness Centers and Family Advocate programs, and  
adjust staffing slightly to better align with need, including the addition of Peer Specialists as  
appropriate; adjust staffing and staffing ratios at the North Community Full Service Partnership to  
better align with need, including the addition of clinicians and case workers with lived experience,  
including Peer Specialists as appropriate; update staffing requirements for Vocational Rehabilitation  
to align with California Department of Rehabilitation requirements; reduce staffing of the Growing  
Grounds program to better align with need; and add $572,474.00 in behavioral health funding for  
FYs 2024-2026 for a revised, total maximum contract amount not to exceed $6,001,644.00,  
inclusive of $3,000,822.00 in FY 2024-2025 and $3,000,822.00 in FY 2025-2026, for the  
period of July 1, 2024, through June 30, 2026;  
b) Delegate to the Director of the Department of Behavioral Wellness or designee the authority to  
change program location and staffing requirements per Exhibit A-3; change staffing requirements  
and operational hours per Exhibit A-5; change staffing requirements per Exhibit A-7; change  
program location and staffing requirements per Exhibit A-8; make rate changes to or otherwise  
update Exhibit B-3 MHS for multi-year contracts annually per Exhibit B; all without altering the  
maximum contract amount and without requiring the Board of Supervisors approval of an  
amendment of the Agreement, subject to the Board of Supervisors’ ability to rescind this delegated  
authority at any time; and  
c) Determine that the above-recommended actions are not a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA), pursuant to CEQA  
Guidelines section 15378(b)(4), finding that the actions are governmental funding mechanisms  
and/or fiscal activities that will not result in direct or indirect physical changes in the environment.  
Jill Bolster White addressed the Board.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) Delegated; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-6)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding an Agreement for Services of Independent Contractor with  
KPMG LLP to Perform Behavioral Wellness Department Financial, Organizational, and  
Operational Reviews, as follows:  
a) Approve, ratify, and authorize the Chair to execute an Agreement for Services of Independent  
Contractor with KPMG LLP for the provision of consulting services to the Department of  
Behavioral Wellness regarding County outpatient mental health clinic services, without being  
required to conduct a formal competitive bidding process, for a maximum contract amount not to  
exceed $617,000.00 for the period of February 1, 2025, through June 30, 2025; and  
b) Determine that the above-recommended action is not a project that is subject to environmental  
review under the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines  
section 15378(b)(4), finding that the action is a governmental funding mechanism and/or fiscal  
activity that will not result in direct or indirect physical changes in the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-7)  
BEHAVIORAL WELLNESS DEPARTMENT  
Consider recommendations regarding the California Department of Housing and Community  
Development (State HCD) Standard Agreement with Cypress and 7th, L.P., Surf Development  
Company, and the County of Santa Barbara for the No Place Like Home (NPLH) program  
non-competitive allocation round 4 loan funds, First Amended and Restated Memorandum of  
Understanding (MOU) and Mental Health (MH) Supportive Services Agreement with Cypress and  
7th, L.P. and the Housing Authority of the County of Santa Barbara (HASBARCO) in connection  
with an award of NPLH funds for the Cypress and 7th permanent supportive housing project,  
Fourth District, as follows:  
a) Approve, ratify, and authorize the Director of the Department of Behavioral Wellness to  
execute, on behalf of the County, State HCD Standard Agreement No. 21-NPLH-17345 with  
Cypress and 7th, L.P. and Surf Development Company as joint applicants for NPLH  
Non-competitive Allocation Round 4 loan funds for the Cypress and 7th permanent supportive  
housing project, located at 1401 E. Cypress Avenue, Lompoc, California (APN 085-150-089)  
(Project), in an amount of $632,696.00 for a term of 30 years from the effective date of the State  
HCD Standard Agreement:  
i) Approve and authorize the Director of the Department of Behavioral Wellness or designee to  
execute any amendments to State HCD Standard Agreement No. 21-NPLH-17345 and any and  
all other documents required or deemed necessary to secure these funds and participate in the  
NPLH program without having to return to the Board for approval, subject to the Board’s  
authority to rescind this delegated authority at any time; and  
ii) Direct the Director of the Department of Behavioral Wellness or designee to obtain concurrence  
from Risk Management, Auditor-Controller, and County Counsel before exercising the delegated  
authority under Resolution 23-39, adopted March 14, 2023, and the above recommended action  
a;  
b) Approve, ratify, and authorize the Director of the Department of Behavioral Wellness or  
designee to execute, on behalf of the County, a First Amended and Restated MOU with Cypress  
and 7th, L.P. and HASBARCO that identifies the roles and responsibilities of the County, the  
project owner, and the property manager and commits the County’s provision of mental health  
supportive services to eligible NPLH tenants residing at the Project for a period of 20 years and  
amends the original MOU;  
c) Approve and authorize the Chair to execute a MH Supportive Services Agreement with  
Cypress and 7th, L.P. and HASBARCO for the County’s provision of MH supportive services to  
eligible NPLH tenants residing at the Project for an estimated contract amount of $84,000.00  
annually, subject to 3% annual increases thereafter, for a period of 20 years;  
d) Delegate to the Director of the Department of Behavioral Wellness the authority to make  
immaterial changes to the MOU per section VII.B and the MH Supportive Services Agreement  
per section 25, without requiring the Board of Supervisor’s approval of an amendment of the  
MOU or MH Supportive Services Agreement, subject to the Board of Supervisor’s ability to  
rescind this delegated authority at any time; and  
e) Determine that the above recommended actions are not a project subject to California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15378(b)(4), finding  
that the actions are the creation of a governmental funding mechanism or other government fiscal  
activity, which does not involve any commitment to any specific project which may result in a  
potentially significant physical impact on the environment; and Public Resources Code Section  
21163.1, which states that a decision by a public agency to seek funding from the NPLH Program  
does not constitute a project.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) i) and ii) Approved, ratified and authorized;  
b) Approved, ratified and authorized;  
c) Approved and authorized; Chair to execute;  
d) Delegated; and  
e) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-8)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding an Agreement to Provide Affordable Housing and Rental  
Restrictive Covenant for St. George Residential Building 22DVP-00000-00010,  
22CUP-00000-00018, and 22CDP-00000-00091, Second District, as follows:  
a) Approve and authorize the Chair to execute an Agreement to Provide Affordable Housing and  
Rental Restrictive Covenant and Preemptive Right with Edward St. George; and  
b) Determine that the above recommended action is exempt from the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines section 15303 as the action involves the  
construction of a Single Room Occupancy (SRO) facility with five dwelling units and is located in  
an urbanized area of the County, described by the CEQA Notice of Exemption.  
A motion was made by Supervisor Capps, seconded by Supervisor Hartmann, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-9)  
COMMUNITY SERVICES DEPARTMENT  
Consider recommendations regarding the re-appointments of two Goleta Valley Library Advisory  
Commission Members, Second and Third Districts, as follows:  
a) Approve the reappointment of Marcos Aguilar and Dave Callanan to the Goleta Valley Library  
Advisory Commission for a second term expiring on June 30, 2027, to represent the  
unincorporated service area of Goleta Valley; and  
b) Determine that the recommendation of appointments to the Goleta Valley Library Advisory  
Commission is not the approval of a project that is subject to environmental review under the  
California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(5),  
finding that the action involves government organizational or administrative activities which do not  
involve any commitment to any specific project which may result in a potentially significant physical  
impact on the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) and b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-10)  
COMMUNITY SERVICES DEPARTMENT, GENERAL SERVICES  
DEPARTMENT  
Consider recommendations regarding Park Ranger Resident Rental Agreement (Folio No.  
003752), as follows:  
a) Approve and authorize the chair to execute the Park Ranger Resident Rental Agreement;  
b) Authorize and approve the Community Services Department (CSD) Director, or designee to  
approve and execute future Park Ranger Resident Rental Agreements on behalf of the County of  
Santa Barbara Board of Supervisors upon review and concurrence by the Auditor-Controller, Risk  
Management, County Counsel and on the condition that no significant changes are made to the  
Agreement; and  
c) Determine that the above-recommended action is not a project that is subject to environmental  
review under the California Environmental Quality Act (CEQA) pursuant to section 15301, finding  
that the action is not a project as they are organizational or administrative activities of governments  
that will not result in direct or indirect physical changes in the environment, and direct staff to file the  
Notice of Exemption.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute;  
b) Authorized and approved; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-11)  
COUNTY COUNSEL  
Consider recommendations regarding an Outside Counsel Contract with Stradling Yocca Carlson  
and Rauth, as follows:  
a) Approve, ratify and authorize the Chair to execute an Agreement for Professional Legal Services  
with Stradling Yocca Carlson and Rauth, A Professional Corporation, with a not-to-exceed  
amount of $25,000.00 and a term ending January 31, 2028; and  
b) Determine that the above actions are not a project under the California Environmental Quality  
Act (CEQA) pursuant to Section 15378(b)(5) of the CEQA Guidelines, because they consist of  
administrative activities of government that will not result in direct or indirect physical changes in the  
environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-12)  
COUNTY EXECUTIVE OFFICE  
Approve Budget Revision Request Nos. 0010249; 0010283; 0010284; and 0010310 (Majority  
Vote Required); and Budget Revision Request Nos. 0010253; 0010269; and 0010270 (4/5 Vote  
Required).  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be approved. The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-13)  
DISTRICT ATTORNEY'S OFFICE  
Consider recommendations regarding a California Governor’s Office of Emergency Services (Cal  
OES) Child Advocacy Center Program Grant Program, Subaward No. KC24 03 2801, as  
follows:  
a) Adopt a Resolution authorizing the District Attorney or his designee to submit an application, and  
if awarded, execute the Grant Subaward Agreement, which includes the Grant Subaward  
Assurances, Program Standard Assurance Addendum, Standard Certification of Compliance, and  
Application Signatures Form to accept anticipated funding with Cal OES Child Advocacy Center  
(KC) Program for the award period of April 1, 2025 through March 31, 2026, up to a maximum  
grant subaward amount of $200,000.00, subject to the approval and concurrence of Risk  
Management, Auditor-Controller, and County Counsel;  
b) Approve and authorize the District Attorney to execute any amendments to the Grant Subaward  
Agreement extending the term thereof through September 30, 2026, or for a supplemental grant  
subaward in the amount not to exceed $50,000.00, with the concurrence of County Counsel,  
Auditor-Controller and Risk Management; and  
c) Determine that the above recommended actions are exempt from the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378(b)(4), since they consist of  
government funding mechanisms or other government fiscal activities which do not involve any  
commitment to any specific project which may result in a potentially significant physical impact on  
the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Adopted;  
RESOLUTION NO. 25-25  
b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-14)  
GENERAL SERVICES DEPARTMENT  
Consider recommendations regarding an amendment to the Multi-Department Master Service  
Agreements (MSAs), as follows:  
a) Approve, and direct the Chief Procurement Officer (Purchasing Agent) to execute and  
administer, the First Amendment (Amendment) to the MSA with BMAK Inc., a California  
Corporation doing business as CompuWave, Inc. increasing the Maximum Contract Amount by  
$750,000.00 for an amended Maximum Contract Amount of $2,000,000.00; and  
b) Determine that the above actions are not a “project” and are exempt from California  
Environmental Quality Act (CEQA) pursuant to Section 15378(b)(5) of the CEQA guidelines  
because they are organization or administrative activities of government that will not result in direct  
or indirect physical changes to the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved and directed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-15)  
GENERAL SERVICES DEPARTMENT, BEHAVIORAL WELLNESS  
DEPARTMENT  
Consider recommendations regarding a Third Amendment to the Lease Agreement at 2034 De La  
Vina Street, Santa Barbara (Folio No. 003466), First District, as follows:  
a) Approve and authorize the Chair to execute the Third Amendment to the Lease Agreement  
between the County Behavioral Wellness Department and Douglas W. Aiken and Patricia E.  
Aiken, Co-Trustees of the Aiken Family Living Trust, to extend the term of the Outreach and Crisis  
Services Office Lease, located at 2034 De La Vina Street, in Santa Barbara, for an additional two  
(2) years; and  
b) Determine that the recommended actions are not the approval of a project that is subject to  
environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA  
Guidelines Section 15378(b)(4), finding that the actions are not a project as they are the creation of  
government funding mechanisms or other government fiscal activities which do not involve any  
commitment to any specific project which may result in a potentially significant impact on the  
environment, and direct staff to file a Notice of Exemption.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-16)  
INFORMATION TECHNOLOGY DEPARTMENT  
Consider recommendations regarding an Agreement (No. BC24000) with NEC Corporation of  
America for Countywide Telephone System Maintenance and Support, as follows:  
a) Approve and authorize the Chief Information Officer or his designee to execute the consent to  
assignment to and assumption by Forerunner Technologies, Inc., of the Agreement (BC24000)  
with NEC Corporation of America;  
b) Approve and authorize the Chief Information Officer or his designee to execute other documents  
to the extent to effectuate the assignment and assumption of the Agreement; and  
c) Determine that the above recommended action is a government funding mechanism or other  
government fiscal activity, which does not involve any commitment to any specific project that may  
result in a potentially significant physical impact on the environment and is therefore not a project  
under the California Environmental Quality Act (CEQA) pursuant to Section 15378(b)(4) of the  
CEQA Guidelines.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) and b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-17)  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding a Memorandum of Understanding (MOU) between the  
California Department of Public Health Sexually Transmitted Disease (STD) Control Branch and  
Santa Barbara County Public Health Department for Participation in the 340B Drug Pricing  
Program as an STD Entity, as follows:  
a) Approve and authorize the Director of the Public Health Department to execute an MOU with  
the California Department of Public Health for participation in the 340B Drug Pricing Program as a  
STD entity;  
b) Approve and authorize the Director of the Public Health Department to execute no-cost  
amendments to the MOU upon review and approval by County Counsel’s Office, subject to the  
Board’s ability to rescind this delegation at any time; and  
c) Determine that the recommended actions are not a “Project” within the meaning of the California  
Environmental Quality Act (CEQA) and is exempt per CEQA Guideline Section 15378(b)(4) since  
the recommended actions are government fiscal activities that do not involve commitment to any  
specific project which may result in a potentially significant physical impact on the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) and b) Approved and authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-18)  
PUBLIC HEALTH DEPARTMENT, BEHAVIORAL WELLNESS  
DEPARTMENT  
Consider recommendations regarding a Memorandum of Understanding (MOU) for the 2025  
Collaborative Community Health Needs Assessment (CHNA), as follows:  
a) Approve, ratify, and authorize the Chair to execute an MOU with Cottage Health, Santa  
Barbara County Public Health Department, and Santa Barbara County Behavioral Wellness  
Department for participation in the 2025 Collaborative CHNA. The MOU is at will and will remain  
in effect for the period between January 8, 2025 to December 31, 2027, or until modified or  
terminated by any one of the partners by mutual consent;  
b) Approve and authorize the Director of the Public Health Department or the Director of the  
Behavioral Wellness Department, or designee, to make and sign any required representations or  
certifications in accordance with the MOU;  
c) Approve and authorize the Director of the Public Health Department or the Director of the  
Behavioral Wellness Department to execute any future no-cost amendments to the 2025  
Collaborative CHNA MOU, upon review and concurrence by County Counsel’s Office, subject to  
the Board’s ability to rescind this delegated authority at any time; and  
d) Determine that the recommended actions are not a “Project” within the meaning of the California  
Environmental Quality Act (CEQA) and are exempt per CEQA Guideline Section 15378(b)(4),  
since the recommended actions are creation of a governmental funding mechanisms or other  
government fiscal activities that do not involve commitment to any specific project which may result  
in a potentially significant physical impact on the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute;  
b) and c) Approved and authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-19)  
PUBLIC HEALTH DEPARTMENT  
Consider recommendations regarding the Ryan White Human Immunodeficiency Virus (HIV) Care  
Program Grant Agreement Number 23-10983 with California Department of Public Health  
(CDPH), as follows:  
a) Approve, ratify, and authorize prior Chair Lavagnino’s signature for executing Grant Agreement  
Number 23-10983, with the CDPH to accept funding for the HIV Care Program in the amount not  
to exceed $1,151,130.00 for the grant period of April 1, 2024 through March 31, 2029;  
b) Approve and authorize the Public Health Director to execute any future amendments to Grant  
Agreement Number 23-10983, so long as the amount does not exceed 10% ($115,113.00) of the  
agreement amount and there are no significant changes in the scope of work, upon review and  
approval by the Auditor-Controller and County Counsel, subject to the Board’s ability to rescind  
this delegated authority at any time;  
c) Approve and authorize the Public Health Director, or designee, to make and sign any required  
certifications and to make Project Representative changes in accordance with Grant Agreement  
Number 23-10983; and  
d) Determine that the recommended actions are not a “Project” within the meaning of the California  
Environmental Quality Act and is exempt per CEQA Guideline Section 15378(b)(4) since the  
recommended actions are government fiscal activities that do not involve commitment to any  
specific project which may result in a potentially significant physical impact on the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Prior Chair to execute;  
b) and c) Approved and authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-20)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding Santa Claus Lane Streetscape Improvements Projects Phase  
1A Wetland Mitigation Agreement, State Project No. LPPSB1L-6090(096), County Project No.  
720783, First District, as follows:  
a) Approve a Wetland Mitigation and Monitoring Plan for construction of the Santa Claus Lane  
Streetscape Improvements Project Phase 1A Wetland Mitigation;  
b) Approve, award, and authorize the Chair to execute an Agreement for Services of Independent  
Contractor with the Cachuma Resource Conservation District for the Santa Claus Lane  
Streetscape Improvements Project Wetland Mitigation and Monitoring Plan in the amount of  
$527,213.00 to the Cachuma Resource Conservation District subject to the provision of  
documents and certifications, as set forth in the specifications applicable to the project, as required  
under California law;  
c) Authorize the Public Works Director, or designee, to approve change orders to the Agreement  
with the Cachuma Resource Conservation District for up to a 10% contingency amount up to  
$52,721.30, for unexcepted supplemental work items for the construction of Santa Claus Lane  
Streetscape Improvements Project Phase 1A Wetland Mitigation, for a total not to exceed  
authorization of $579,934.30;  
d) Delegate to the Director of the Department of Public Works, or designee, the authority to make  
immaterial amendments to the Agreement per Section 29 of the Agreement; and  
e) Consider the environmental effects of the project as shown in the Final Mitigated Negative  
Declaration (19NGD-00000-00005) dated September 16, 2019, adopted by the County of Santa  
Barbara on September 25, 2019, and find that pursuant to California Environmental Quality Act  
Guidelines Section 15162, no substantial changes are proposed, and there are no substantial  
changes in circumstances or new information of substantial importance regarding significant impacts  
or feasibility of mitigation measures and alternative, and therefore approval of the Recommended  
Actions are within the scope of the Final Mitigated Negative Declaration (19NGD-00000-00005).  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved;  
b) Approved, awarded and authorized; Chair to execute;  
c) Authorized;  
d) Delegated; and  
e) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-21)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding South County Hardscape Repairs for Fiscal Year (FY)  
2024-2025, County Project No. 820801S, Second District, as follows: (4/5 Vote Required)  
a) Approve the specifications and plans on file in the Public Works Department office, for  
construction of the FY 2024-2025 South County Hardscape Repairs;  
b) Award the Construction Contract in the amount of $387,843.00 to the lowest responsible  
bidder, The JF Will Company, Inc., 2640 Industrial Parkway Suite 100, Santa Maria, CA 93455,  
subject to the provision of documents and certifications, as set forth in the specifications applicable  
to the project, as required under California Law;  
c) Authorize the Director of Public Works, or designee, to approve change orders for County  
Project No. 820801S for a contingency amount up to $34,418.00 and supplemental items of  
$50,500.00, for the construction of County Project No. 820801S for a total not to exceed  
authorization of $472,761.00;  
d) Approve Budget Revision Request No. 0010298 to increase appropriations of $472,761.00 in  
Public Works Roads-Capital Maintenance Fund for Services and Supplies funded by a release of  
Fund 0016 restricted fund balance in the amount of $472,761.00;  
e) Approve and authorize the Chair to execute the Construction Contract for County Project No.  
820801S, that has been reviewed and approved by County Counsel, Auditor-Controller, and Risk  
Manager, or their authorized representatives; and  
f) Determine that the project is exempt from the provisions of the California Environmental Quality  
Act pursuant to 14 CCR 15301(c) (as the proposed project(s) consists of the operation, repair,  
maintenance, or minor alteration of existing public or private structures, facilities, mechanical  
equipment, or topographical features, involving negligible or no expansion of use beyond that  
previously existing, including but not limited to existing highways and streets, sidewalks, gutters,  
bicycle and pedestrian trails, and similar facilities), and direct staff to file a Notice of Exemption,  
dated May 21, 2024, on that basis.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved;  
b) Awarded;  
c) Authorized;  
d) Approved;  
e) Approved and authorized; Chair to execute; and  
f) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-22)  
PUBLIC WORKS DEPARTMENT  
Consider recommendations regarding a five-year repair and maintenance contract with  
Northeast-Western Energy Systems, LLC, for the Combined Heat and Power Engines located at  
the Tajiguas ReSource Center, Third District, as follows:  
a) Approve, ratify, and authorize the Chair to execute a five-year Agreement for Services of  
Independent Contractor with Northeast-Western Energy Systems LLC, not a local vendor, to  
repair and maintain the combined heat and power engines at the Tajiguas ReSource Center, not to  
exceed $4,376,399.00; and  
b) Determine that pursuant to California Environmental Quality Act (CEQA) Guidelines Section  
15162, no substantial changes are proposed to the ReSource Center project, no substantial  
changes have occurred with respect to the circumstances under which the ReSource Center project  
is undertaken, and no new information of substantial importance has come to light regarding the  
environmental effects of the ReSource Center project or of the sufficiency or feasibility of mitigation  
measures, and therefore the authorization to execute a four-year contract for consulting and  
maintenance of the four combine heat and power engines constructed as a part of the ReSource  
Center is within the scope of the project covered by the Final Subsequent Environmental Impact  
Report (EIR) (12EIR-00000-000020) SCH No. 2012041068 and Subsequent EIR Revision  
Letter and Errata dated May 27, 2016 certified by the Board of Supervisors on July 12, 2016,  
Final Subsequent EIR Addendum dated August 11, 2017 (revised October 26, 2017) considered  
by the Board of Supervisors on November 14, 2017, second Addendum dated August 15, 2023  
considered by the Board on October 3, 2023 and November 7, 2023, and the third Addendum  
dated August 9, 2024 considered by the Board on September 10, 2024. Therefore, no subsequent  
EIR or Negative Declaration shall be prepared for this action.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-23)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, LAGUNA  
COUNTY SANITATION DISTRICT  
Consider recommendations regarding the Award of Photovoltaic Power Generation System Repair  
Project at the Laguna County Sanitation District Wastewater Reclamation Plant, Fourth and Fifth  
Districts, as follows:  
Acting as the Board of Directors of the Laguna County Sanitation District:  
a) Award the construction contract in the base amount of $298,972.51 to the lowest responsible  
bidder, Motive Energy Storage Systems, LLC (not a local vendor), subject to the provision of  
documents and certifications as set forth in the plans and specifications applicable to the project, as  
required under California law;  
b) Approve and authorize the Chair to execute the Construction Contract with Motive Energy  
Storage Systems, LLC;  
c) Authorize the Public Works Director or designee to approve change orders for a contingency  
amount up to $30,000.00 for the construction of Photovoltaic Power Generation System Repair  
Project, Project No. SOLRP1 for a total, not-to-exceed contract amount of $328,972.51; and  
d) Find that pursuant to the California Environmental Quality Act (CEQA) Guidelines Section  
15162 that there are no substantial changes proposed, no substantial changes in circumstances, and  
no new information of substantial importance regarding environmental effects of the project or of  
the sufficiency or feasibility of mitigation measures, and therefore the recommended actions are  
within the scope of the Final Mitigated Negative Declaration for the Laguna County Sanitation  
District Photovoltaic Solar Energy Project (10NGD-00000-00025) approved by the Board of  
Directors on February 1, 2011.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
Acting as the Board of Directors, Laguna County Sanitation District:  
a) Awarded;  
b) Approved and authorized; Chair to execute;  
c) Authorized; and  
d) Approved.  
The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-24)  
PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, FLOOD  
CONTROL AND WATER CONSERVATION DISTRICT  
Consider recommendations regarding a Summary of Final Quantities for the Cold Springs Debris  
Basin Improvement Project, First District, as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Approve and authorize the Chair to execute the Statement of Final Quantities for work  
performed for the Cold Springs Debris Basin Improvement Project (Project No. SC8355) by the  
contractor Lash Construction, Inc. (a local vendor) in the amount of $2,800,354.70; and  
b) Determine that the above actions are an organizational and administrative activity of government,  
and not a project under the California Environmental Quality Act (CEQA) pursuant to Section  
15378(b)(5) of the CEQA Guidelines.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
Acting as the Board of Directors, Flood Control and Water Conservation District:  
a) Approved and authorized; Chair to execute; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-25)  
SHERIFF-CORONER OFFICE  
Consider recommendations regarding an updated Contract for Software Support and Maintenance  
with Central Square Technologies for the Computer Aided Dispatch (CAD) System, as follows:  
a) Approve, ratify, and authorize the Sheriff, or his designee, to execute a contract with Central  
Square Technology, LLC for the CAD System software and maintenance from April 1, 2024  
through March 31, 2025, to not exceed $251,969.00;  
b) Authorize the Sheriff, or his designee, to execute the optional renewal period with Central  
Square Technologies, LLC for CAD System software and maintenance from April 1, 2025 through  
March 31, 2025, to not exceed $239,132.00, subject to appropriations and concurrence from  
County Counsel and Auditor-Controller; and  
c) Determine that the activity is not a “Project” subject to California Environmental Quality Act  
(CEQA) review per CEQA Guideline Section 15378(b)(5), since the activity is an organizational  
or administrative activity of government that will not result in direct or indirect physical changes to  
the environment.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Approved, ratified and authorized;  
b) Authorized; and  
c) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
A-26)  
TREASURER-TAX COLLECTOR-PUBLIC ADMINISTRATOR  
Consider recommendations regarding the Treasurer’s Investment Pool Report for the quarter  
ended December 31, 2024, as follows:  
a) Accept for filing the Treasurer’s Investment Pool Report for the quarter ended December 31,  
2024 pursuant to California Government Code Section 53646(b); and  
b) Review and approve the Investment Pool Policy Statement pursuant to California Government  
Code Section 53646.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be acted on as follows:  
a) Accepted; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Board of Supervisors  
A-27)  
SUPERVISOR LEE  
Approve the appointment of Andy Sheaffer to the Agricultural Advisory Committee, term ending  
January 1, 2029, First District.  
A motion was made by Supervisor Nelson, seconded by Supervisor Lee, that this  
matter be approved. The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
Hearing Requests  
A-28)  
COUNTY EXECUTIVE OFFICE  
Set a hearing to consider recommendations regarding amending Chapter 50 of the County Code -  
Licensing of Cannabis Operations to address: 1) background check requirements; and 2) odor  
abatement compliance, as follows:  
(Set a hearing for March 18, 2025. Time estimate: 45 minutes)  
a) Consider the introduction (First Reading) of an Ordinance amending Chapter 50 to the Santa  
Barbara County Code, Licensing of Cannabis Operations;  
b) Read the title and waive further reading of the Ordinance in full;  
c) Set a hearing on the Administrative Agenda of April 1, 2025 to consider recommendations, as  
follows:  
i) Consider adoption (Second Reading) of an Ordinance amending Chapter 50 to the Santa  
Barbara County Code, Licensing of Commercial Cannabis Operations; and  
ii) Determine for the purposes of the California Environmental Quality Act (CEQA) that:  
1) Pursuant to CEQA Guidelines Section 15168(c), these actions are within the scope of the  
Cannabis Land Use Ordinance and Licensing Program, and the Cannabis Land Use Ordinance and  
Licensing Program Final Programmatic Environmental Impact Report (PEIR)  
(17EIR-00000-00003, State Clearinghouse No. 2017071016) adequately describes this activity  
for the purposes of CEQA;  
2) Pursuant to CEQA Guidelines Section 15162(a), after considering the PEIR certified by the  
Board of Supervisors on February 6, 2018, that no subsequent EIR or Negative Declaration is  
required because: i) no substantial changes are proposed which require major revisions of the PEIR  
due to the involvement of new significant environmental impacts or a substantial increase in the  
severity of previously identified significant effects; ii) no substantial changes have occurred with  
respect to the circumstances under which the ordinance is undertaken which require major revisions  
of the PEIR due to the involvement of new significant environmental impacts or a substantial  
increase in the severity of previously identified significant effects; and iii) no new information of  
substantial importance concerning the ordinance’s significant effects or mitigation measures, which  
was not known and could not have been known with the exercise of reasonable diligence at the  
time that the PEIR was certified, has been received that shows any of the elements of CEQA  
Guidelines Section 15162(a)(3) apply.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be set for a hearing, as follows: March 18, 2025 in Santa Barbara  
(EST. TIME 45 MINS.). The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-29)  
PUBLIC HEALTH DEPARTMENT  
Set a hearing to consider recommendations regarding Environmental Health Services’ fee  
Resolutions and Ordinances, as follows:  
(Set a hearing for March 11, 2025. Time estimate: 1 hour)  
a) Receive and file a presentation regarding Environmental Health Services’ Fee Schedule  
Resolutions and Ordinances;  
b) Adopt a Resolution amending fees for Environmental Health Services relating to Food Facilities;  
c) Adopt a Resolution amending fees for Environmental Health Services relating to Public  
Swimming Pools;  
d) Adopt a Resolution amending fees for Environmental Health Services relating to Onsite  
Wastewater Treatment Systems, Pumping, Maintenance and Disposal Services, Sewage Violation  
Inspections, and Land Development Review Services;  
e) Adopt a Resolution amending fees for Environmental Health Services relating to Organized  
Camps and Housing Complaint Inspections;  
f) Adopt a Resolution amending fees for Environmental Health Services relating to Body Art;  
g) Adopt a Resolution amending fees for Environmental Health Services relating to Public Water  
Systems (California Safe Drinking Water Act);  
h) Adopt a Resolution amending fees for Environmental Health Services relating to Water Wells  
and Private Water Systems;  
i) Approve the introduction (First Reading) of an Ordinance amending fees for Environmental  
Health Services relating to Solid Waste;  
j) Approve the introduction (First Reading) of an Ordinance amending fees for Environmental  
Health Services relating to Monitoring Wells and Borings;  
k) Approve the introduction (First Reading) of an Ordinance amending fees for Environmental  
Health Services relating to Site Mitigation;  
l) Approve the introduction (First Reading) of an Ordinance amending fees for Environmental  
Health Services relating to Certified Unified Program Agency (CUPA);  
m) Read the titles of the above Ordinances amending fees for Environmental Health Services  
relating to Solid Waste, Monitoring Wells and Borings, Site Mitigation, and CUPA into the record  
and waive full reading of these Ordinances;  
n) Find that approval of the recommended actions a) - n) is exempt from the California  
Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21080(b)(8)(A)  
and (B) because the fees will be used for operating expenses and for the purchase of supplies,  
equipment and materials; and CEQA Guidelines Section 15273 because the proposed actions are  
administrative activities of the County, which will not result in direct or indirect physical changes in  
the environment and is therefore not a "Project" as defined for purposes of CEQA, and direct staff  
to file a Notice of Exemption on that basis;  
o) Continue the hearing on Environmental Health Services’ Fee Ordinances to the Administrative  
Agenda of March 18, 2025 to consider recommendations, as follows:  
i) Consider and approve the adoption (Second Reading) of an Ordinance amending fees for  
Environmental Health Services relating to Solid Waste;  
ii) Consider and approve the adoption (Second Reading) of an Ordinance amending fees for  
Environmental Health Services relating to Monitoring Wells and Borings;  
iii) Consider and approve the adoption (Second Reading) of an Ordinance amending fees for  
Environmental Health Services relating to Site Mitigation;  
iv) Consider and approve the adoption (Second Reading) of an Ordinance amending fees for  
Environmental Health Services relating to CUPA; and  
v) Find that approval of the above recommended actions i) - iv) is exempt from CEQA pursuant to  
Public Resources Code Section 21080(b)(8)(A) and (B) because the fees will be used for  
operating expenses and for the purchase of supplies, equipment and materials; and CEQA  
Guidelines Section 15273 because the proposed actions are administrative activities of the County,  
which will not result in direct or indirect physical changes in the environment and is therefore not a  
"Project" as defined for purposes of CEQA, and direct staff to file a Notice of Exemption on that  
basis.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be set for a hearing, as follows: March 11, 2025 in Santa Maria (EST.  
TIME 1 HR.). The motion carried by the following vote:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Ayes:  
A-30)  
TREASURER-TAX COLLECTOR-PUBLIC ADMINISTRATOR  
Set a hearing to consider recommendations regarding the Dimitar Yazadzhiev Appeal of the  
Treasurer-Tax Collector’s Transient Occupancy Tax (TOT) Audit Final Determination, as follows:  
(Set a hearing for March 18, 2025. Time estimate: 20 minutes)  
a) Conduct a hearing to consider the appeal of the final determination of TOT, Tourism Business  
Improvement District assessment (TBID), interest and penalties assessed by the Treasurer-Tax  
Collector on Dimitar Yazadzhiev in the amount of $8,034.37;  
b) Uphold the Treasurer-Tax Collector's final determination and deny the appeal request for the  
waiver of penalties and interest totaling $1,717.82;  
c) Deny the appeal request for a payment plan arrangement for the TOT/TBID amount totaling  
$6,316.55;  
d) Adopt the findings proposed by the Treasurer-Tax Collector; and  
e) Determine that the above actions involve government funding mechanisms and/or fiscal activities  
and are not a project under the California Environmental Quality Act (CEQA), pursuant to Section  
15378(b)(4) of the CEQA Guidelines.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lee, that  
this matter be set for a hearing, as follows: March 18, 2025 in Santa Barbara  
(EST. TIME 20 MINS.). The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
Public Comment Period  
THE PUBLIC COMMENT PERIOD IS RESERVED FOR COMMENT ON MATTERS  
WITHIN THE SUBJECT MATTER JURISDICTION OF THE BOARD OF SUPERVISORS.  
EACH PERSON MAY ADDRESS THE BOARD FOR UP TO THREE MINUTES AT THE  
DISCRETION OF THE CHAIR, FOR A TOTAL PUBLIC COMMENT PERIOD OF NO  
MORE THAN 15 MINUTES. (Resolution No. 09-368) (25-00002)  
WHEN TESTIFYING BEFORE THE BOARD OF SUPERVISORS, PERSONAL ATTACKS  
AND OTHER DISRUPTIVE BEHAVIOR ARE NOT APPROPRIATE.  
Re: Expressed concerns regarding Planning and Development and the Building  
and Safety Division, as well as issues related to an unpermitted bridge on an  
easement located on her property in unincorporated Santa Barbara County -  
Diana Sandoval addressed the Board  
Re: Expressed concerns for leasing private property as a means to provide  
housing for the homeless - Karin Hauenstein addressed the Board  
12:00 P.M. ..... Recessed to Closed Session  
Closed Session  
CONFERENCE WITH LABOR NEGOTIATORS  
(Subdivision (a) of Government Code section 54957.6)  
Employee organization: Santa Barbara County Deputy Sheriffs’ Association. Agency-designated  
representatives: County Executive Officer Mona Miyasato and Human Resources Director Kristine  
Schmidt.  
Report from Closed Session  
No reportable action taken.  
Departmental Agenda  
Planning Items and Public Hearings  
1)  
PLANNING AND DEVELOPMENT DEPARTMENT  
HEARING - Consider recommendations regarding the appeals of the Planning Commission  
Approval of the Sable Offshore Corporation’s Change of Owner, Operator, and Guarantor for the  
Santa Ynez Unit, Pacific Offshore Pipeline Company Gas Plant, and Las Flores Pipeline System  
Final Development Plan Permits, Third, Fourth, and First Districts, as follows: (EST. TIME: 2 HR.)  
a) Deny the appeals, Case Nos. 24APL-00025 and 24APL-00026;  
b) Make the required finding for approval of the Sable Offshore Corporation’s Change of Owner,  
Operator, and Guarantor for the respective Santa Ynez Unit, Pacific Offshore Pipeline Company  
Gas Plant, and Las Flores Pipeline System Final Development Plan Permits, including California  
Environmental Quality Act (CEQA) findings;  
c) Determine the requests are not a “project” that is subject to environmental review under CEQA  
Guidelines Section 15378(b)(5), finding that the actions consist of administrative activities of  
government that will not result in direct or indirect changes to the environment; and  
d) Grant de novo approval of the Change of Owner, Operator, and Guarantor for the respective  
Santa Ynez Unit, Pacific Offshore Pipeline Company Gas Plant, and Las Flores Pipeline System  
Final Development Plan Permits as detailed in the Board Letter and subject to the Conditions of  
Approval.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
HEARING TIME: 9:43 AM - 12:52 PM AND 1:41 PM - 4:10 PM (5 HR. 38 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
Mike Stoker, Paasha Mahdavi, Emily Engel, Jeff Maassen, Anna Marie Gott,  
Marell Brooks, Chris Lange, Robert Almy, Ken Hough, Kathryn Henry, Michael  
Lyons, Dr. Linda Phillips, Kelsey Perry, Kaytee Dobbs, Benjamin Bhutani  
Goedert, Lily Poehler, Nate Irwin, James Kyriaco, Thomas Becker, Terry  
Fernandez, Ethan Maday, Karin Hauenstein, Lauren Keane, Vivienne Chankai,  
Deane Plaister, Kaili Mikami, Rebecca Williams, Izzi Sistek, Mia DiCostanzo,  
Milena Seymour, Nikki Talebi, Jonathan Ullman, Reese Raygoza, Mike Caldwell  
Nathaniel Williams, Steve Balkcom, Ella Boehme, Ted Roche, Olivia Schroeder,  
Steve Coldiron, Seth Dolak, Abigail Youngblood, Pascual Morales, Josh Medrano,  
Juan Montelongo, Brian Trautwein, Benjamin Bray, Evelyn Lynn, Jared  
Umphress, Charlotte Breier, Dove Joans, Johnny McConville, Ted Morton, Danny  
Zaragoza, Christopher Alexander, Holly Sherwin, Sean Kennedy, Karen  
Kennedy, Callian Sheey, Matthew Camper, Laurie Bailey, Lorraine Woodman,  
Craig Woodman, Solange Aguilar, Tevin Schmitt, Angie Gulizia, Sneha, Jason  
Wall, Elizabeth Martinez, Nancy Avoce, Katie Davis, Alhan Diaz, Elena  
Danielson, Jessi Rumkin, Andrew Robbins, Kian Ghodassi, Gillian Heald, John  
Hoohleutner, David Quezada, Zarick MacDonald, Melia Martinez, Efigenia  
Barnales, Mariza Sullivan, Emilie Difede, Janet Garcia, Jenna McGovern, Everett  
Mathiason, Stephanie Katers, Hailey Rowen, Jenna McGovern, Mya Aldrich, Alex  
Borgas, Ruth Hellier, Hillary Hauser, Juan Salas, Bill Hickman, Candice  
Meneghin and Seth Steiner addressed the Board.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
To accept the following documents into the record: Public Comment letter from  
Evie Lynn, Public Comment letter from Janice Rudestam, Public Comment letter  
from Karen Dorfman, Public Comment letter from Rachel Rhodes, Presentation  
Replacement No. 1 Applicant/Sable, Public Comment Letter from Lauren French,  
Public Comment Support Letters from FionaHutton&Associates on behalf of  
Sable/Applicant, Public Comment letter from Heal the Ocean, Public Comment  
letter from Linda Stewart-Oaten, Public Comment letter from Laura Haston,  
Public Comment letter from Kaytee Dobbs and a Public Comment letter from  
David Hourin.  
The motion failed by the following vote:  
2 - Supervisor Nelson, and Supervisor Lavagnino  
2 - Supervisor Lee, and Supervisor Capps  
1 - Supervisor Hartmann  
Ayes:  
Noes:  
Recused:  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Nelson, that  
this matter be acted on as follows:  
a) Denied the appeals, Case Nos. 24APL-00025 and 24APL-00026;  
b) Made the required findings for approval of the Sable Offshore Corporation's  
Change of Owner, Operator, and Guarantor, including California Environmental  
Quality Act (CEQA) findings;  
c) Approved; and  
d) Granted de novo approval of the Change of Owner, Operator, and Guarantor.  
The motion failed by the following vote:  
2 - Supervisor Nelson, and Supervisor Lavagnino  
2 - Supervisor Lee, and Supervisor Capps  
1 - Supervisor Hartmann  
Ayes:  
Noes:  
Recused:  
A conceptual motion was made by Supervisor Capps, seconded by Supervisor Lee,  
to approve the appeals, Case Nos. 24APL-00025 and 24APL-00026.  
The motion failed by the following vote:  
Ayes:  
Noes:  
2 - Supervisor Lee, and Supervisor Capps  
2 - Supervisor Nelson, and Supervisor Lavagnino  
1 - Supervisor Hartmann  
Recused:  
2)  
PUBLIC HEALTH DEPARTMENT  
HEARING - Consider recommendations regarding the Santa Barbara County Health Center  
Board 2024 Annual Report, as follows: (EST. TIME: 30 MIN.)  
a) Receive and file the Santa Barbara County Health Center Board 2024 Annual Report; and  
b) Determine that the recommended action is not a “Project” within the meaning of the California  
Environmental Quality Act (CEQA) and is exempt per CEQA Guideline Section 15378(b)(5) since  
it is an organizational and administrative activity of the government that will not result in direct or  
indirect physical changes in the environment.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: APPROVE  
HEARING TIME: 4:11 PM - 4:35 PM (24 MIN.)  
Received and filed staff presentation and conducted a public hearing.  
A motion was made by Supervisor Hartmann, seconded by Supervisor Lavagnino,  
that this matter be acted on as follows:  
a) Received and filed; and  
b) Approved.  
The motion carried by the following vote:  
Ayes:  
5 - Supervisor Lee, Supervisor Capps, Supervisor Hartmann, Supervisor  
Nelson, and Supervisor Lavagnino  
3)  
HUMAN RESOURCES DEPARTMENT  
HEARING - Consider amendments to the Compensation Ordinance and Resolution for Elected  
Officials, as follows: (EST. TIME: 30 MIN.)  
a) Receive a report from the Human Resources Director analyzing elected officials’ salaries in  
comparison to similar positions in the County’s defined management labor market, compaction  
between salaries for elected department heads and their non-elected assistant department heads,  
and parity between salaries of the county’s top attorneys;  
b) Consider a recommendation to:  
i) Adopt an amendment to the Salary Resolution effective May 12, 2025, which amends the Salary  
Resolution, as follows:  
1) To establish salary ranges of 6 steps for each elected department head position with criteria for  
movement within the range based on tenure; place incumbents within the salary range based on  
their tenure, resulting in the following increases effective (May 12, 2025): Auditor Controller 5.7%  
(Step 6) for an annual salary of approximately $267,487.00; Clerk-Recorder-Assessor 6.9%  
(Step 6) for an annual salary of approximately $267,487.00; District Attorney 9.1% (Step 4) for  
an annual salary of approximately $301,022.00; Sheriff 14.9% (Step 6) for an annual salary of  
approximately $307,459.00; and Treasurer-Tax Collector 6.9% (Step 6) for an annual salary of  
approximately $267,487.00; and  
2) Adjust the top of the salary ranges for the appointed County Counsel and Public Defender to the  
same top salary as District Attorney resulting in a 2.7% increase the salary range for each of these  
positions and provide a corresponding salary adjustment to the incumbents in these positions for an  
annual salary of approximately $298,763.00 for County Counsel and approximately $300,548.00  
for Public Defender;  
ii) Adopt a Resolution amending the Compensation and Benefits Resolution for Elected Department  
Heads, most recently amended by Resolution No. 24-250; and  
c) Consider a recommendation to:  
i) Consider the introduction (first reading) of an Ordinance Setting Compensation and Benefits for  
Members of the Santa Barbara County Board of Supervisors to index salaries of Members of the  
Board of Supervisors to seventy percent (70%) of the base salary for a California Superior Court  
Judge, effective May 12, 2025 resulting in a 48.8% salary increase, for an annual salary of  
approximately $171,309.00, with future salary adjustments to be effective annually in the pay  
period in which January 15th falls, and set the biweekly allowance for the Chair of the Board of  
Supervisors to 2% of salary;  
ii) Read the title of the Ordinance and waive full reading of the Ordinance;  
iii) Continue the item to the Administrative Agenda of March 4, 2025 to consider the adoption  
(second reading) of an amendment to Ordinance 5176 which sets the compensation and benefits  
for Members of the Board of Supervisors; and  
iv) Determine pursuant to California Environmental Quality Act (CEQA) Guidelines Section  
15378(b)(4) that the above actions are government fiscal activities which do not involve any  
commitment to any specific project which may result in a potentially significant physical impact on  
the environment, and are therefore not a project subject to environmental review.  
On March 4, 2025 Consider recommendations, as follows:  
a) Consider the adoption (second reading) of an Ordinance to index salaries of Members of the  
Board of Supervisors to seventy percent (70%) of the base salary for a California Superior Court  
Judge, effective May 12, 2025, resulting in a 48.8% salary increase, for an annual salary of  
approximately $171,309.00, with future salary adjustments to be effective annually in the pay  
period in which January 15th falls, and set the biweekly allowance for the Chair of the Board of  
Supervisors to 2% of salary; and  
b) Determine pursuant to CEQA Guidelines Section 15378(b)(4) that the above actions are  
government fiscal activities which do not involve any commitment to any specific project which may  
result in a potentially significant physical impact on the environment, and are therefore not a project  
subject to environmental review.  
COUNTY EXECUTIVE OFFICER’S RECOMMENDATION: POLICY  
Received and filed staff presentation and conducted a public hearing.  
Anna Maria Gott, Lee Heller, Leonardo Decasaus, Tony Guy, Tom Widroe, Andy  
Caldwell, James Fenkner, Suzanne Cohen, Mike Stoker, Larry Ebenstein,  
Jefferson Litten, Robert MacLoud and Dr. Scott Fliva addressed the Board.  
A motion was made by Supervisor Lavagnino, seconded by Supervisor Hartmann,  
that this matter be acted on as follows:  
a) Received and filed;  
b) i) 1) through 2) Adopted;  
RESOLUTION NO. 25-26  
b) ii) Adopted;  
RESOLUTION NO. 25-27  
c) i) Introduction (First Reading) approved;  
c) ii) Read title; waived further reading of the Ordinance;  
c) iii) Set for March 4, 2025 on the Administrative Agenda to consider the  
adoption (Second Reading) of the Ordinance; and  
c) iv) Approved.  
The motion carried by the following vote:  
Ayes:  
3 - Supervisor Capps, Supervisor Hartmann, and Supervisor Lavagnino  
1 - Supervisor Nelson  
Noes:  
Abstained:  
1 - Supervisor Lee  
Adjourned at 6:04 PM  
Adjourned to  
Tuesday, March 4, 2025  
County Administration Building  
Board Hearing Room  
105 East Anapamu Street , Fourth Floor  
Santa Barbara  
Challenges  
IF YOU CHALLENGE A DETERMINATION MADE ON A MATTER ON THIS AGENDA IN COURT, YOU  
MAY BE LIMITED TO RAISING ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED AT THE  
PUBLIC HEARING DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE TO THE  
BOARD OF SUPERVISORS AT, OR PRIOR TO, THE PUBLIC HEARING.  
Announcements  
The meeting of Tuesday, February 25, 2025 will be telecast live on County of Santa Barbara TV  
Channel 20 at 9:00 AM, and will be rebroadcast on Thursday, February 27, 2025, at 5:00 PM and on  
Saturday, March 1, 2025, at 10:00 AM on CSBTV Channel 20.